- Company Overview for BDP BUSINESS SERVICES LIMITED (06972414)
- Filing history for BDP BUSINESS SERVICES LIMITED (06972414)
- People for BDP BUSINESS SERVICES LIMITED (06972414)
- More for BDP BUSINESS SERVICES LIMITED (06972414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2013 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Oct 2013 | TM01 | Termination of appointment of Luc Denis as a director | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | AP01 | Appointment of Mr Luc Denis as a director | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
09 Jun 2011 | CERTNM |
Company name changed prime source consulting LTD\certificate issued on 09/06/11
|
|
09 Jun 2011 | AD01 | Registered office address changed from , 2Nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX, United Kingdom on 9 June 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Pamela Dixon as a director | |
09 Jun 2011 | AP01 | Appointment of Mr William Ronald Dixon as a director | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
13 Nov 2009 | TM01 | Termination of appointment of Christine Cotter as a director | |
13 Nov 2009 | AP01 | Appointment of Pamela Anne Dixon as a director | |
12 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 12 November 2009
|
|
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from, 1ST floor charlotte house, 10 charlotte street, manchester, M1 4EX | |
25 Aug 2009 | 288a | Director appointed mrs christine audrey cotter |